Background WavePink WaveYellow Wave

KEITH STORAGE SOLUTIONS LIMITED (11248767)

KEITH STORAGE SOLUTIONS LIMITED (11248767) is an active UK company. incorporated on 11 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KEITH STORAGE SOLUTIONS LIMITED has been registered for 8 years. Current directors include MARDON, Richard, Mr., MATHEW, Martin Vallickad, Mr., O'DONOVAN, Kevin, Mr..

Company Number
11248767
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARDON, Richard, Mr., MATHEW, Martin Vallickad, Mr., O'DONOVAN, Kevin, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH STORAGE SOLUTIONS LIMITED

KEITH STORAGE SOLUTIONS LIMITED is an active company incorporated on 11 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KEITH STORAGE SOLUTIONS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11248767

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Statkraft Uk Limited 4th Floor 41 Moorgate London EC2R 6PP
From: 7 December 2018To: 2 February 2021
Meridien House 42 Upper Berkeley Street London W1H 5QJ United Kingdom
From: 11 March 2018To: 7 December 2018
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Oct 20
Funding Round
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Loan Secured
Jan 25
Capital Update
Apr 25
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Aug 2019

MARDON, Richard, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1964
Director
Appointed 13 Mar 2023

MATHEW, Martin Vallickad, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1981
Director
Appointed 15 Oct 2024

O'DONOVAN, Kevin, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 13 Mar 2023

STATKRAFT IRELAND LIMITED

Resigned
Building 4200, Cork Airport Business Park00000
Corporate secretary
Appointed 11 Mar 2018
Resigned 06 Aug 2019

COWHIG, Tim

Resigned
Building 4200, Cork Airport Business Park00000
Born December 1964
Director
Appointed 11 Mar 2018
Resigned 02 Oct 2018

DALE, Duncan Peter, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1964
Director
Appointed 02 Oct 2018
Resigned 13 Mar 2023

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 02 Oct 2018
Resigned 02 Jun 2021

HARTE, Peter Maurice, Mr.

Resigned
41 Moorgate, LondonEC2R 6PP
Born January 1973
Director
Appointed 20 Mar 2019
Resigned 09 Jan 2020

HEXTER, Nicholas

Resigned
41 Moorgate, LondonEC2R 6PP
Born July 1971
Director
Appointed 11 Mar 2018
Resigned 02 Oct 2018

MAGUIRE, Sean, Mr.

Resigned
41 Moorgate, LondonEC2R 6PP
Born March 1983
Director
Appointed 31 Jan 2020
Resigned 15 Oct 2020

O'DONOVAN, Kevin, Mr.

Resigned
Building 4200, Cork Airport Business Park00000
Born August 1977
Director
Appointed 11 Mar 2018
Resigned 20 Mar 2019

O'NEILL, Michael Robert

Resigned
41 Moorgate, LondonEC2R 6PP
Born January 1968
Director
Appointed 11 Mar 2018
Resigned 02 Oct 2018

TORBLAA, Eivind Jacob, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born October 1962
Director
Appointed 02 Jun 2021
Resigned 13 Mar 2023

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Legacy
10 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2025
SH19Statement of Capital
Legacy
10 April 2025
CAP-SSCAP-SS
Resolution
10 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
6 August 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company
2 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Incorporation Company
11 March 2018
NEWINCIncorporation